logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jasdip Paul Singh Sangha

    Related profiles found in government register
  • Mr Jasdip Paul Singh Sangha
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 1
    • icon of address Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, England

      IIF 2
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 3
  • Mr Jas Paul Singh Sangha
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neals Corner Suite 1, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 4
    • icon of address Suie 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, England

      IIF 5
    • icon of address Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, England

      IIF 6
    • icon of address Suite 1, Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, England

      IIF 7
  • Jas Sangha
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, Marylebone, City Of Westminster, London, W1G 9QD, United Kingdom

      IIF 8
  • Sangha, Jas Paul Singh
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neals Corner Suite 1, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 9
  • Sangha, Jasdip Paul Singh
    English sales born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neal's Corner, 2 Bath Road, Suite 20, Hounslow, TW3 3HJ, England

      IIF 10
    • icon of address 1, Harley Street, Marylebone, City Of Westminster, London, W1G9QD, United Kingdom

      IIF 11
  • Sangha, Jas Paul Singh
    English chief executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neals Corner, 2 Bath Road, Suite 1, Level 1, Hounslow, TW3 3HJ, England

      IIF 12
  • Mr Jas Sangha
    British born in September 1977

    Resident in United Kigdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingston Road, Ashford, TW15 3SF, England

      IIF 13
  • Sangha, Jasdip Paul Singh
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Manor Road, Ashford, TW15 2SL, England

      IIF 14
  • Sangha, Jasdip Paul Singh
    British sales born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Manor Road, Ashford, TW152SL, United Kingdom

      IIF 15
    • icon of address 120, Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, England

      IIF 16
    • icon of address C/o: Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 17
    • icon of address Neal's Corner, 2 Bath Road, Suite 20, Hounslow, TW3 3HJ, England

      IIF 18 IIF 19
    • icon of address Suite 1, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 20
    • icon of address Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, England

      IIF 21
    • icon of address Suite 1, Neals Corner, Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 22
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 23
    • icon of address Vista House, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 24
    • icon of address Vista Office Centre, 50 Salisbury Road, Hounslow, TW46JQ, United Kingdom

      IIF 25
    • icon of address 1, Harley Street, Marylebone, City Of Westminster, London, W1G 9QD, United Kingdom

      IIF 26
  • Mr Jasbir Sangha
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingston Road, Ashford, TW15 3SF, England

      IIF 27 IIF 28
  • Mrs Jasbir Sangha
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Hertford Road, Enfield, Middlesex, EN3 5PP, United Kingdom

      IIF 29
  • Sangha, Jasdip
    English sales born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 30
  • Mr Jas Sangha
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingston Road, Ashford, TW15 3SF, United Kingdom

      IIF 31
  • Sangha, Jas
    British sales born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, Marylebone, City Of Westminster, London, W1G 9QD, United Kingdom

      IIF 32
  • Sangha, Jas Paul Singh

    Registered addresses and corresponding companies
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW33HJ, England

      IIF 33
  • Sangha, Jasbir
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Hertford Road, Enfield, Middlesex, EN3 5PP

      IIF 34
  • Sangha, Jasbir
    British businessman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingston Road, Ashford, TW15 3SF, England

      IIF 35 IIF 36
  • Sangha, Jas
    British businessman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingston Road, Ashford, TW15 3SF, United Kingdom

      IIF 37
  • Sangha, Jas

    Registered addresses and corresponding companies
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 38
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW33HJ, England

      IIF 39
  • Sangha, Jasdip

    Registered addresses and corresponding companies
    • icon of address Neal's Corner, 2 Bath Road, Suite 20, Hounslow, TW3 3HJ, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Rsigroup 1 Harley Street, Marylebone, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,650 GBP2020-03-29
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Neal's Corner 2 Bath Road, Suite 20, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite 1, Neals Corner, 2 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    RS IGROUP HARLEY STREET LIMITED - 2016-09-19
    icon of address C/o: Suite 1, Neals Corner, Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 302 Kingston Road, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Mendip Close Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Suite 1, Neals Corner, Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address Suite 1, Neals Corner, Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    IDR ACCOUNTANCY LIMITED - 2016-05-11
    icon of address Neal's Corner 2 Bath Road, Suite 20, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address C/o Rsigroup 1 Harley Street, Marylebone, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,650 GBP2020-03-29
    Person with significant control
    icon of calendar 2018-09-01 ~ 2021-09-02
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-07 ~ 2018-09-01
    IIF 13 - Right to appoint or remove directors OE
  • 2
    DR LOCUM LIMITED - 2010-06-02
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-12-01
    IIF 24 - Director → ME
  • 3
    ITECHNOLOGIES GLOBAL LIMITED - 2012-12-10
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-01
    IIF 15 - Director → ME
  • 4
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2014-06-01
    IIF 16 - Director → ME
  • 5
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2012-10-31
    IIF 25 - Director → ME
  • 6
    icon of address Neals Corner Suite 1, 2 Bath Road, Hounslow, England
    Active Corporate
    Equity (Company account)
    139,015 GBP2020-03-29
    Officer
    icon of calendar 2015-02-10 ~ 2024-10-18
    IIF 9 - Director → ME
    icon of calendar 2011-02-08 ~ 2015-02-10
    IIF 10 - Director → ME
    icon of calendar 2011-02-08 ~ 2015-02-10
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    RS IGROUP HARLEY STREET LIMITED - 2016-09-19
    icon of address C/o: Suite 1, Neals Corner, Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ 2016-07-13
    IIF 39 - Secretary → ME
  • 8
    icon of address 383 Hertford Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -48,662 GBP2024-07-31
    Officer
    icon of calendar 2013-01-11 ~ 2018-04-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 1, Level 1, Neals Corner, 2 Bath Road, Hounslow, England
    Active Corporate
    Equity (Company account)
    24,248 GBP2020-02-25
    Officer
    icon of calendar 2017-07-19 ~ 2024-10-18
    IIF 14 - Director → ME
  • 10
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, United Kingdom
    Active Corporate
    Equity (Company account)
    7,697 GBP2020-03-29
    Officer
    icon of calendar 2015-04-27 ~ 2024-10-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2024-10-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Suite 1, Neals Corner, Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ 2016-05-12
    IIF 33 - Secretary → ME
  • 12
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-04-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    RS SOFTWARE DEVELOPMENT CONSUTANCY LIMITED - 2016-09-19
    RS MEDICAL RECRUITMENT LTD - 2016-09-05
    icon of address 1 Harley Street, Marylebone, City Of Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-08-15
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.